Company Information for CHRYSALIS VCT PLC
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
04095791
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHRYSALIS VCT PLC | ||
Legal Registered Office | ||
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 04095791 | |
---|---|---|
Company ID Number | 04095791 | |
Date formed | 2000-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 30/04/2021 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 18:14:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHRYSALIS VCT ADMIN LIMITED | OAKRIDGE HOUSE 8 CLIFTON ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PU | Active | Company formed on the 2007-10-17 | |
CHRYSALIS VCT MANAGEMENT LIMITED | ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD | Active | Company formed on the 2004-07-29 | |
CHRYSALIS VCT NXD LIMITED | Oakridge House 8 Clifton Road Chesham Bois Amersham BUCKINGHAMSHIRE HP6 5PU | Active - Proposal to Strike off | Company formed on the 2005-09-27 |
Officer | Role | Date Appointed |
---|---|---|
GRANT LESLIE WHITEHOUSE |
||
JULIE MARGARET BADDELEY |
||
ROBERT CHARLES HUBERT JEENS |
||
MARTIN PETER KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARTIN HARKNESS |
Director | ||
ROBERT MALCOLM DRUMMOND |
Director | ||
CHRISTOPHER PAUL KAY |
Director | ||
NICHOLAS PETER LEWIS |
Director | ||
RICHARD LAWRENCE HARGREAVES |
Director | ||
CLIVE ANTHONY PARRITT |
Director | ||
GRAHAM MICHAEL SPOONER |
Director | ||
TIMOTHY JOHN STUART WATERSTONE |
Director | ||
ANTHONY JONATHAN HUNT |
Company Secretary | ||
ALAN LAWRENCE BANES |
Director | ||
ANTHONY JONATHAN HUNT |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director | ||
HALLMARK SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC DOGSTAR LIMITED | Company Secretary | 2009-09-21 | CURRENT | 2009-09-09 | Active | |
THAMES VENTURES VCT 2 PLC | Company Secretary | 2009-01-21 | CURRENT | 2009-01-12 | Active | |
DOWNING MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1985-11-19 | Dissolved 2015-10-27 | |
THE THAMES CLUB LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-04-23 | Active | |
MYSA CARE AND SUPPORT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-06-18 | Active | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Company Secretary | 2007-11-18 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-08-24 | Active | |
DOWNING PLANNED EXIT VCT 8 PLC | Company Secretary | 2007-10-09 | CURRENT | 2007-09-17 | Dissolved 2017-09-13 | |
DOWNING PLANNED EXIT VCT 9 PLC | Company Secretary | 2007-10-09 | CURRENT | 2007-09-17 | Dissolved 2017-10-04 | |
DOWNING CORPORATE FINANCE LIMITED | Company Secretary | 2007-10-09 | CURRENT | 1986-09-05 | Active | |
DOWNING MANAGERS 8 LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Dissolved 2016-01-12 | |
DOWNING MANAGERS 9 LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Dissolved 2016-01-12 | |
DOWNING PLANNED EXIT VCT 6 PLC | Company Secretary | 2007-01-19 | CURRENT | 2007-01-05 | Liquidation | |
DOWNING PLANNED EXIT VCT 7 PLC | Company Secretary | 2007-01-19 | CURRENT | 2007-01-05 | Liquidation | |
DOWNING MANAGERS 6 LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2016-03-15 | |
DOWNING MANAGERS 7 LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2016-03-15 | |
KIMBOLTON LODGE LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1997-09-01 | Active | |
MYSA CARE (TALL OAKS) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1998-05-14 | Active | |
MYSA CARE (THE CHESTNUTS) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 1998-07-02 | Active | |
COAST CONSTRUCTORS LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2006-08-17 | Dissolved 2017-01-03 | |
MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
HONEYCOMBE PUBS VCT LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2015-06-09 | |
DOWNING PLANNED EXIT VCT 4 PLC | Company Secretary | 2005-12-07 | CURRENT | 2005-11-24 | Dissolved 2015-11-20 | |
DOWNING PLANNED EXIT VCT 5 PLC | Company Secretary | 2005-12-07 | CURRENT | 2005-11-22 | Dissolved 2015-11-20 | |
DOWNING MANAGERS 4 LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2013-11-19 | |
DOWNING MANAGERS 5 LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2013-11-19 | |
DOWNING INCOME VCT 3 PLC | Company Secretary | 2005-06-10 | CURRENT | 1995-12-08 | Dissolved 2015-04-07 | |
MYSA CARE (BLUE CEDARS) LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
DOWNING THREE VCT PLC | Company Secretary | 2005-01-19 | CURRENT | 2005-01-17 | Liquidation | |
DOWNING TWO VCT PLC | Company Secretary | 2005-01-19 | CURRENT | 2005-01-17 | Liquidation | |
DOWNING MANAGERS 2 LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Dissolved 2016-08-02 | |
DOWNING MANAGERS 3 LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Dissolved 2016-10-18 | |
THAMES VENTURES VCT 1 PLC | Company Secretary | 2003-10-23 | CURRENT | 1996-01-19 | Active | |
DOWNING ABSOLUTE INCOME VCT 1 PLC | Company Secretary | 2001-12-12 | CURRENT | 1997-01-27 | Dissolved 2015-04-07 | |
MOLTEN VENTURES VCT PLC | Company Secretary | 2001-12-12 | CURRENT | 1997-08-26 | Active | |
EBIQUITY PLC | Director | 2014-11-21 | CURRENT | 2000-04-04 | Active | |
HARVEY NASH GROUP EBT LIMITED | Director | 2011-12-15 | CURRENT | 1997-01-16 | Active - Proposal to Strike off | |
NASH SQUARED LIMITED | Director | 2011-09-01 | CURRENT | 1997-02-13 | Active | |
BROWNING PROPERTIES LIMITED | Director | 1995-05-06 | CURRENT | 1994-09-06 | Active | |
ALLIANZ TECHNOLOGY TRUST PLC | Director | 2013-08-01 | CURRENT | 1995-10-18 | Active | |
SIGNAGELIVE LIMITED | Director | 2012-06-01 | CURRENT | 2000-02-11 | Active | |
JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC | Director | 2011-10-14 | CURRENT | 2002-10-18 | Active | |
REMOTE MEDIA GROUP LTD | Director | 2003-03-31 | CURRENT | 2003-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-26 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to The City Partnership (Uk) Ltd the Mending Rooms Park Valley Mills,Meltham Road Huddersfield HD4 7BH | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-04 GBP 279,987.01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM St Magnus House 6th Floor 3 Lower Thames Street London EC3R 6HD England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-19 GBP 280,342.21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET BADDELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-09-03 GBP 283,657.18 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-21 GBP 284,720.25 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-20 GBP 285,120.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-05 GBP 289,200.25 | |
SH03 | Purchase of own shares | |
RP04CS01 | Second filing of Confirmation Statement dated 02/11/2018 | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-02 GBP 290,040.25 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-06 GBP 290,440.25 | |
SH03 | Purchase of own shares | |
AD02 | Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-04 GBP 291,870.25 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-23 GBP 292,060.25 | |
SH03 | Purchase of own shares | |
LATEST SOC | 31/08/18 STATEMENT OF CAPITAL;GBP 293020.25 | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-20 GBP 293,020.25 | |
SH03 | Purchase of own shares | |
SH06 | 10/07/18 STATEMENT OF CAPITAL GBP 294520.25 | |
SH06 | 12/07/18 STATEMENT OF CAPITAL GBP 293770.25 | |
SH06 | 29/06/18 STATEMENT OF CAPITAL GBP 298220.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES HUBERT JEENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN HARKNESS | |
RES08 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/02/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 299170.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 299170.25 | |
AR01 | 19/10/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 299170.25 | |
AR01 | 19/10/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN | |
RES13 | COMPANY BUSINESS 09/04/2014 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
SH01 | 10/07/13 STATEMENT OF CAPITAL GBP 299170.25 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 299170.25 | |
SH06 | 30/10/13 STATEMENT OF CAPITAL GBP 299170.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/10/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARKNESS / 01/10/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH06 | 21/05/13 STATEMENT OF CAPITAL GBP 299176.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 11/04/13 STATEMENT OF CAPITAL GBP 299176.25 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 15/03/13 STATEMENT OF CAPITAL GBP 297910.21 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/10/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 19/10/2012 | |
SH06 | 12/09/12 STATEMENT OF CAPITAL GBP 298918.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 28/05/12 STATEMENT OF CAPITAL GBP 299588.49 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 15/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PETER KNIGHT / 16/03/2012 | |
RES13 | COMPANY BUSINESS 23/03/2011 | |
RES01 | ALTER ARTICLES 23/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN HARKNESS / 16/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET BADDELEY / 16/03/2012 | |
SH07 | 07/03/12 STATEMENT OF CAPITAL GBP 300747.68 | |
SH07 | 07/03/12 STATEMENT OF CAPITAL GBP 300747.68 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 03/01/12 STATEMENT OF CAPITAL GBP 302122.97 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 02/11/11 STATEMENT OF CAPITAL GBP 302122.97 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/10/11 NO MEMBER LIST | |
SH07 | 21/09/11 STATEMENT OF CAPITAL GBP 304510.08 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 19/08/11 STATEMENT OF CAPITAL GBP 305900.06 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011 | |
SH07 | 16/05/11 STATEMENT OF CAPITAL GBP 306550.65 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | COMPANY BUSINESS 23/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
SH07 | 28/03/11 STATEMENT OF CAPITAL GBP 307052.65 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/10/10 NO CHANGES | |
SH07 | 24/09/10 STATEMENT OF CAPITAL GBP 309035.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH07 | 20/08/10 STATEMENT OF CAPITAL GBP 309445.09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES |
Resolution | 2020-12-10 |
Notices to | 2020-12-10 |
Appointmen | 2020-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS VCT PLC
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 4 |
1 | |
DEBENTURE (FIXED AND FLOATING CHARGE) | 1 |
We have found 6 mortgage charges which are owed to CHRYSALIS VCT PLC
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as CHRYSALIS VCT PLC are:
London Stock Exchange Listing | Main Market |
Ticker Name | CYS |
Listed Since | 04-Apr-01 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £29.8468M |
Shares Issues | 45,918,101.00 |
Share Type | ORD GBP0.01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |